TRUSTEE & INVESTMENT MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND MAHER

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE MAHER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/03/1524 March 2015 02/03/15 NO CHANGES

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REDUCE ISSUED CAPITAL 09/12/2010

View Document

23/12/1023 December 2010 SOLVENCY STATEMENT DATED 09/12/10

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 1004

View Document

23/12/1023 December 2010 STATEMENT BY DIRECTORS

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/03/108 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/03/0829 March 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 49A HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0529 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 18 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PA

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/99

View Document

20/04/9920 April 1999 DIV 18/03/99

View Document

16/04/9916 April 1999 £ NC 100/87530 31/03/99

View Document

16/04/9916 April 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 02/03/99

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED COLOURTONE LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

02/03/992 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company